Entity Name: | SWAN NECK WINERY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000098203 |
FEI/EIN Number | 81-4188039 |
Address: | 85 Danielle Lane, Cantonment, FL, 32533, US |
Mail Address: | 85 Danielle Lane, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Mary | Agent | 98 Danielle Lane, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Wilson John D | Chief Operating Officer | 390 Hancock Lane, PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
Wilson Mary J | Chief Executive Officer | 98 Danielle Lane, Cantonment, FL, 32533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054286 | CASKS AND FLIGHTS | EXPIRED | 2018-05-01 | 2023-12-31 | No data | 7423 FLOYD DRIVE, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 85 Danielle Lane, Cantonment, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 85 Danielle Lane, Cantonment, FL 32533 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | Wilson, Mary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 98 Danielle Lane, Cantonment, FL 32533 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000152536 | TERMINATED | 1000000816989 | ESCAMBIA | 2019-02-21 | 2039-02-27 | $ 10,478.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2016-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State